Chase Global Consulting Limited

General information

Name:

Chase Global Consulting Ltd

Office Address:

453 Cranbrook Road IG2 6EW Ilford

Number: 08177542

Incorporation date: 2012-08-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • designs@pullesolutions.co.uk

Website

www.pullesolutions.co.uk

Description

Data updated on:

This firm is widely known under the name of Chase Global Consulting Limited. This company was started twelve years ago and was registered with 08177542 as its reg. no. This headquarters of this firm is registered in Ilford. You may find them at 453 Cranbrook Road. Even though recently known as Chase Global Consulting Limited, it previously was known under a different name. This company was known under the name Pulle Solutions until Tuesday 18th October 2016, when it was changed to Cesar Technologies. The definitive switch came on Wednesday 22nd March 2023. This enterprise's principal business activity number is 70229 meaning Management consultancy activities other than financial management. Chase Global Consulting Ltd released its account information for the period up to 2022-09-30. The business latest confirmation statement was released on 2023-03-21.

Chaitanya P. is this specific company's only director, who was appointed twelve years ago.

Chaitanya P. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Chase Global Consulting Limited 2023-03-22
  • Cesar Technologies Limited 2016-10-18
  • Pulle Solutions Limited 2012-08-13

Financial data based on annual reports

Company staff

Chaitanya P.

Role: Director

Appointed: 13 August 2012

Latest update: 27 March 2024

People with significant control

Chaitanya P.
Notified on 23 April 2018
Nature of control:
over 3/4 of shares
Chaitanya P.
Notified on 6 April 2016
Ceased on 22 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts
Start Date For Period Covered By Report 13 August 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 May 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 8 March 2014
Date Approval Accounts 8 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Company name changed cesar technologies LIMITEDcertificate issued on 22/03/23 (CERTNM)
filed on: 22nd, March 2023
change of name
Free Download Download filing (3 pages)
Resolution of change of name (NM01)
change of name

Additional Information

HQ address,
2013

Address:

19 Shirley Road

Post code:

M8 0WB

City / Town:

Manchester

HQ address,
2014

Address:

19 Shirley Road

Post code:

M8 0WB

City / Town:

Manchester

HQ address,
2015

Address:

76 King Street

Post code:

M2 4NH

City / Town:

Manchester

HQ address,
2016

Address:

76 King Street

Post code:

M2 4NH

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 70100 : Activities of head offices
11
Company Age

Closest Companies - by postcode